Controltake Property Management Limited CROYDON


Controltake Property Management started in year 1997 as Private Limited Company with registration number 03358162. The Controltake Property Management company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Controltake Property Management Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03358162
Date of Incorporation Tue, 22nd Apr 1997
Industry Residents property management
End of financial Year 24th December
Company age 27 years old
Account next due date Tue, 24th Sep 2024 (157 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Stephen C.

Position: Director

Appointed: 24 September 2021

Resigned: 19 February 2024

Michael G.

Position: Director

Appointed: 31 August 2012

Resigned: 27 September 2021

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 01 March 2008

Resigned: 18 December 2009

Residential Management Group Limited

Position: Corporate Secretary

Appointed: 06 June 2006

Resigned: 01 March 2008

Stephen C.

Position: Director

Appointed: 26 April 2006

Resigned: 31 August 2012

Ross J.

Position: Director

Appointed: 26 April 2006

Resigned: 17 May 2018

Jatin S.

Position: Director

Appointed: 11 May 2005

Resigned: 26 April 2006

Haywards Property Services Limited

Position: Corporate Secretary

Appointed: 01 April 2004

Resigned: 06 June 2006

Taskfine Management Limited

Position: Corporate Secretary

Appointed: 11 September 2002

Resigned: 01 July 2004

Matthew P.

Position: Secretary

Appointed: 11 February 2002

Resigned: 25 February 2004

Matthew P.

Position: Director

Appointed: 11 February 2002

Resigned: 25 February 2004

David M.

Position: Secretary

Appointed: 27 February 2001

Resigned: 11 September 2002

Celine S.

Position: Director

Appointed: 05 October 2000

Resigned: 11 February 2002

Lumbini W.

Position: Director

Appointed: 09 August 2000

Resigned: 08 April 2005

Peter L.

Position: Director

Appointed: 18 September 1998

Resigned: 16 August 2000

Leonard J.

Position: Director

Appointed: 01 May 1997

Resigned: 01 May 2000

Steven K.

Position: Secretary

Appointed: 01 May 1997

Resigned: 01 May 2000

Ann S.

Position: Director

Appointed: 01 May 1997

Resigned: 01 May 2000

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 22 April 1997

Resigned: 01 May 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 April 1997

Resigned: 01 May 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 April 1997

Resigned: 01 May 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-242016-12-242017-12-242018-12-242019-12-242020-12-242021-12-242022-12-24
Net Worth24 58625 126      
Balance Sheet
Cash Bank In Hand10 06610 726      
Cash Bank On Hand  11 4524 2624 1745 3236 1626 703
Current Assets10 06610 90611 6324 7184 6965 7916 1626 907
Debtors 180180456522468 204
Other Debtors    60   
Property Plant Equipment  15 88015 88015 88015 88015 88015 880
Tangible Fixed Assets15 88015 880      
Reserves/Capital
Called Up Share Capital13 20013 200      
Profit Loss Account Reserve11 38611 926      
Shareholder Funds24 58625 126      
Other
Accruals Deferred Income Within One Year9101 210      
Accrued Liabilities  300396300372672648
Accrued Liabilities Deferred Income  1 5101 8102 3562 9023 1483 694
Creditors  1 8102 3562 6563 6043 9704 522
Creditors Due Within One Year1 3601 660      
Net Current Assets Liabilities8 7069 2469 8222 3622 0402 1872 1922 385
Number Shares Allotted 13 200      
Par Value Share 1      
Profit Loss For Period 540      
Property Plant Equipment Gross Cost  15 88015 88015 88015 88015 880 
Share Capital Allotted Called Up Paid13 20013 200      
Tangible Fixed Assets Cost Or Valuation15 880       
Total Assets Less Current Liabilities24 58625 12625 70218 24217 92018 06718 07218 265
Trade Creditors Trade Payables   150 330150180
Trade Creditors Within One Year150150      
Trade Debtors Trade Receivables  180456462468 204

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/24
filed on: 30th, August 2023
Free Download (7 pages)

Company search

Advertisements